Advanced company searchLink opens in new window

CATALYST GLOBAL LIMITED

Company number 10738663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 30 August 2024
30 Apr 2024 AD01 Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024
30 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024
15 Nov 2023 600 Appointment of a voluntary liquidator
15 Nov 2023 LIQ10 Removal of liquidator by court order
06 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 30 August 2023
07 Sep 2022 LIQ02 Statement of affairs
07 Sep 2022 600 Appointment of a voluntary liquidator
07 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-31
23 Aug 2022 AD01 Registered office address changed from G03 Edinburgh House 170 Kennington Lane London SE11 5DP England to Allan House 10 John Princes Street London W1G 0AH on 23 August 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
12 Mar 2021 MR01 Registration of charge 107386630001, created on 5 March 2021
11 Feb 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
11 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
02 Dec 2020 AD01 Registered office address changed from 170 Kennington Lane London SE11 5DP England to G03 Edinburgh House 170 Kennington Lane London SE11 5DP on 2 December 2020
02 Dec 2020 AD01 Registered office address changed from 36 Fifth Avenue Havant Hampshire PO9 2PL England to 170 Kennington Lane London SE11 5DP on 2 December 2020
03 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with updates
03 Sep 2020 TM01 Termination of appointment of Liam Chennells as a director on 30 April 2020
27 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
08 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 113.72
15 Jan 2019 AA Micro company accounts made up to 30 April 2018
11 Jan 2019 AD01 Registered office address changed from 1 Francis Grove Francis Grove Wimbledon London SW19 4DT England to 36 Fifth Avenue Havant Hampshire PO9 2PL on 11 January 2019